Search icon

SONITROL CORPORATION

Company Details

Name: SONITROL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2005 (20 years ago)
Date of dissolution: 21 Oct 2008
Entity Number: 3214497
ZIP code: 10011
County: Westchester
Place of Formation: Delaware
Principal Address: 8 CAMPUS CIRCLE STE 150, WEST LAKE, TX, United States, 76262
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALEXANDER L GELLMAN Chief Executive Officer 8 CAMPUS CIRCLE STE 150, WEST LAKE, TX, United States, 76262

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2005-06-06 2007-05-23 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2005-06-06 2007-05-23 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081021000002 2008-10-21 CERTIFICATE OF TERMINATION 2008-10-21
070524002653 2007-05-24 BIENNIAL STATEMENT 2007-06-01
070523000865 2007-05-23 CERTIFICATE OF CHANGE 2007-05-23
050606000517 2005-06-06 APPLICATION OF AUTHORITY 2005-06-06

Date of last update: 18 Jan 2025

Sources: New York Secretary of State